Company NameVLV Ltd
Company StatusDissolved
Company Number07328739
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 8 months ago)
Dissolution Date15 November 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Vere Holloway
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed30 July 2015(5 years after company formation)
Appointment Duration1 year, 3 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL
Director NameMiss Leanne Ireland
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Throgmorton Avenue
London
EC2N 2DL

Location

Registered Address10 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Marlin Hawk Holdings LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016Application to strike the company off the register (3 pages)
23 August 2016Application to strike the company off the register (3 pages)
4 May 2016Termination of appointment of Leanne Ireland as a director on 29 July 2015 (1 page)
4 May 2016Termination of appointment of Leanne Ireland as a director on 29 July 2015 (1 page)
4 May 2016Appointment of Mr David Vere Holloway as a director on 30 July 2015 (2 pages)
4 May 2016Appointment of Mr David Vere Holloway as a director on 30 July 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(3 pages)
22 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(3 pages)
20 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(3 pages)
4 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 3
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 August 2013Registered office address changed from Hill Farm Cottage Millers Green Road Willingale Ongar Essex CM5 0PZ United Kingdom on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Hill Farm Cottage Millers Green Road Willingale Ongar Essex CM5 0PZ United Kingdom on 29 August 2013 (1 page)
27 August 2013Director's details changed for Miss Leanne Ireland on 18 January 2013 (2 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(3 pages)
27 August 2013Director's details changed for Miss Leanne Ireland on 18 January 2013 (2 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 January 2013Registered office address changed from 145-157 St John Street London EC1V 4PY England on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 145-157 St John Street London EC1V 4PY England on 18 January 2013 (1 page)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)